About

Registered Number: 03016817
Date of Incorporation: 01/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 30a High Street, Stony Stratford, Milton Keynes, MK11 1AF

 

Based in Milton Keynes, Rushmere Properties Ltd was registered on 01 February 1995, it's status in the Companies House registry is set to "Active". This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 17 January 2020
CS01 - N/A 25 January 2019
AA - Annual Accounts 18 January 2019
AA - Annual Accounts 09 February 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 13 January 2009
363a - Annual Return 14 January 2008
353 - Register of members 14 January 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 17 January 2007
363a - Annual Return 16 January 2006
353 - Register of members 16 January 2006
AA - Annual Accounts 14 December 2005
225 - Change of Accounting Reference Date 28 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 02 March 2003
287 - Change in situation or address of Registered Office 27 November 2002
AA - Annual Accounts 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 30 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2001
395 - Particulars of a mortgage or charge 20 July 2001
395 - Particulars of a mortgage or charge 10 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 23 January 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 03 February 2000
363s - Annual Return 11 February 1999
AA - Annual Accounts 01 December 1998
395 - Particulars of a mortgage or charge 06 November 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 20 January 1998
395 - Particulars of a mortgage or charge 25 April 1997
363s - Annual Return 25 February 1997
395 - Particulars of a mortgage or charge 09 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AA - Annual Accounts 18 November 1996
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
363s - Annual Return 06 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1995
287 - Change in situation or address of Registered Office 15 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1995
MEM/ARTS - N/A 03 May 1995
288 - N/A 30 April 1995
RESOLUTIONS - N/A 28 April 1995
CERTNM - Change of name certificate 25 April 1995
NEWINC - New incorporation documents 01 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 July 2001 Outstanding

N/A

Legal mortgage 06 April 2001 Fully Satisfied

N/A

Mortgage debenture 23 October 1998 Outstanding

N/A

Legal mortgage 18 April 1997 Outstanding

N/A

Legal mortgage 03 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.